Company NameAlnexter Pronext Limited
Company StatusDissolved
Company Number05268822
CategoryPrivate Limited Company
Incorporation Date25 October 2004(19 years, 6 months ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)
Previous NamesSebre Limited and Sebra Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Ijaz Ahmad Bhutta
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2005(1 year after company formation)
Appointment Duration13 years, 1 month (closed 18 December 2018)
RoleImporter Exporter
Country of ResidenceEngland
Correspondence Address140 Parlaunt Road
Slough
Berkshire
SL3 8AZ
Director NameMs Nikki Ahmed
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(7 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2010)
RoleMedia Consultant
Country of ResidenceUnited Kingdom
Correspondence Address32a Prestwood Avenue
Harrow
Middlesex
HA3 8JZ
Secretary NameMaryam Ahmed
NationalityBritish
StatusResigned
Appointed31 May 2005(7 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 October 2005)
RoleMedia Consultant
Correspondence Address32a Prestwood Avenue
Kenton Harrow
Middlesex
HA3 8JZ
Secretary NameMs Nikki Ahmed
NationalityBritish
StatusResigned
Appointed21 October 2005(12 months after company formation)
Appointment Duration5 years, 1 month (resigned 22 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32a Prestwood Avenue
Harrow
Middlesex
HA3 8JZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 October 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 October 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address12 Collins Avenue
Stanmore
Middx
HA7 1DL
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 October 2016 (7 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

18 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
10 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
10 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
31 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
31 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
1 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
29 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
29 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
26 February 2016Company name changed sebra LTD\certificate issued on 26/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-25
(3 pages)
26 February 2016Company name changed sebra LTD\certificate issued on 26/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-25
(3 pages)
28 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-28
  • GBP 100
(3 pages)
28 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-28
  • GBP 100
(3 pages)
31 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
31 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
10 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(3 pages)
10 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(3 pages)
25 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
25 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
2 December 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(3 pages)
2 December 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(3 pages)
31 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
31 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
20 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
20 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
16 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
16 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
21 November 2011Director's details changed for Mr Ijaz Ahmad Bhutta on 21 November 2011 (2 pages)
21 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
21 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
21 November 2011Director's details changed for Mr Ijaz Ahmad Bhutta on 21 November 2011 (2 pages)
30 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
30 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
3 December 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
3 December 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
2 December 2010Termination of appointment of Nikki Ahmed as a secretary (1 page)
2 December 2010Termination of appointment of Nikki Ahmed as a secretary (1 page)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
9 April 2010Termination of appointment of Nikki Ahmed as a director (2 pages)
9 April 2010Termination of appointment of Nikki Ahmed as a director (2 pages)
19 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Nikki Ahmed on 17 November 2009 (2 pages)
18 November 2009Director's details changed for Nikki Ahmed on 17 November 2009 (2 pages)
18 November 2009Director's details changed for Ijaz Ahmad Bhutta on 17 November 2009 (2 pages)
18 November 2009Director's details changed for Ijaz Ahmad Bhutta on 17 November 2009 (2 pages)
2 September 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
2 September 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
23 March 2009Registered office changed on 23/03/2009 from 140 parlaunt road slough SL3 8AZ (1 page)
23 March 2009Return made up to 25/10/08; full list of members (4 pages)
23 March 2009Registered office changed on 23/03/2009 from 140 parlaunt road slough SL3 8AZ (1 page)
23 March 2009Return made up to 25/10/08; full list of members (4 pages)
12 January 2009Return made up to 25/10/07; full list of members (4 pages)
12 January 2009Return made up to 25/10/07; full list of members (4 pages)
11 January 2009Director's change of particulars / ijaz bhutta / 10/01/2009 (1 page)
11 January 2009Director's change of particulars / ijaz bhutta / 10/01/2009 (1 page)
28 December 2008Registered office changed on 28/12/2008 from 111 high street edgware middlesex HA8 7DB (1 page)
28 December 2008Registered office changed on 28/12/2008 from 111 high street edgware middlesex HA8 7DB (1 page)
13 March 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
13 March 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
16 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
16 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
23 November 2006Return made up to 25/10/06; full list of members (7 pages)
23 November 2006Return made up to 25/10/06; full list of members (7 pages)
26 September 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
26 September 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
14 December 2005Return made up to 25/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 December 2005Return made up to 25/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 2005New secretary appointed (1 page)
18 November 2005Secretary resigned (1 page)
18 November 2005Secretary resigned (1 page)
18 November 2005New director appointed (1 page)
18 November 2005New secretary appointed (1 page)
18 November 2005New director appointed (1 page)
31 October 2005New director appointed (1 page)
31 October 2005New director appointed (1 page)
10 June 2005New secretary appointed (1 page)
10 June 2005New secretary appointed (1 page)
25 April 2005Company name changed sebre LIMITED\certificate issued on 25/04/05 (2 pages)
25 April 2005Company name changed sebre LIMITED\certificate issued on 25/04/05 (2 pages)
28 October 2004Director resigned (1 page)
28 October 2004Secretary resigned (1 page)
28 October 2004Director resigned (1 page)
28 October 2004Secretary resigned (1 page)
25 October 2004Incorporation (9 pages)
25 October 2004Incorporation (9 pages)